Company NameCulture Films Limited
Company StatusDissolved
Company Number03408473
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCamilla Ann Helen Williams
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1997(same day as company formation)
RoleProducer
Correspondence AddressClattinger Farm
Oaksey
Malmesbury
Wiltshire
SN16 9TW
Director NameKaterina Gibb
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 22 February 2005)
RoleProducer
Correspondence Address73 Fitzneal Street
London
W12 0BA
Secretary NameCamilla Ann Helen Williams
NationalityBritish
StatusClosed
Appointed31 December 1999(2 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 22 February 2005)
RoleCompany Director
Correspondence AddressClattinger Farm
Oaksey
Malmesbury
Wiltshire
SN16 9TW
Director NamePhilip Contomichalos
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleFilm Producer
Correspondence AddressFlat 1 33 Pembridge Square
London
W2 4DT
Secretary NameAndrew Steven Defago
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Farindons Mutton Hill
Dormansland
Lingfield
Surrey
RH7 6NP
Secretary NameAnnabel Hermione Britton
NationalityBritish
StatusResigned
Appointed26 June 1998(11 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressStuart Cottage
Miserden
Stroud
Gloucestershire
GL6 7JA
Wales
Director NameAnnabel Hermione Britton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(1 year, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1999)
RoleProducer
Correspondence AddressStuart Cottage
Miserden
Stroud
Gloucestershire
GL6 7JA
Wales
Director NameSara Sinton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(4 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 15 May 2002)
RoleManaging Director & Producer
Correspondence Address166 Albion Road
Stoke Newington
London
N16 9JS
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered AddressCentral House
Upper Woburn Place
London
WC1H 0QA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,546
Cash£330,334
Current Liabilities£875,925

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
28 September 2004Application for striking-off (1 page)
1 August 2003Registered office changed on 01/08/03 from: central house upper woburn place london WC1H 0QA (1 page)
1 August 2003Return made up to 24/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/08/03
(7 pages)
25 October 2002Return made up to 24/07/02; full list of members (7 pages)
21 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 May 2002Director resigned (1 page)
23 May 2002Ad 14/05/02--------- £ si 20@1=20 £ ic 100/120 (2 pages)
23 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 January 2002New director appointed (2 pages)
22 January 2002Nc inc already adjusted 16/01/02 (1 page)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 October 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2001Full accounts made up to 31 December 2000 (13 pages)
7 November 2000Secretary's particulars changed;director's particulars changed (1 page)
7 November 2000Return made up to 24/07/00; full list of members (6 pages)
14 July 2000Full accounts made up to 31 December 1999 (13 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Registered office changed on 07/03/00 from: 66-68 brewer street london W1R 3PJ (1 page)
7 March 2000Secretary resigned;director resigned (1 page)
6 August 1999Return made up to 24/07/99; full list of members (6 pages)
2 August 1999Full accounts made up to 31 December 1998 (13 pages)
20 July 1999Secretary's particulars changed;director's particulars changed (1 page)
19 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 1999Secretary's particulars changed;director's particulars changed (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999Ad 24/03/99--------- £ si 88@1=88 £ ic 2/90 (2 pages)
1 April 1999New director appointed (2 pages)
11 August 1998Return made up to 24/07/98; full list of members (6 pages)
3 July 1998Secretary resigned (1 page)
22 June 1998New secretary appointed (2 pages)
2 June 1998Director resigned (1 page)
5 March 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
14 August 1997Secretary resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Registered office changed on 14/08/97 from: dominions house north queen street cardiff CF1 4AR (1 page)
14 August 1997New secretary appointed (2 pages)
14 August 1997Director resigned (1 page)
24 July 1997Incorporation (22 pages)